LINACRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/11/1321 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1321 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/12/1212 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012

View Document

16/12/1116 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009037,00009444

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 22-24 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP

View Document

07/12/117 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

07/12/117 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011:LIQ. CASE NO.1

View Document

07/12/117 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

07/12/117 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

21/09/1121 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.1

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEANA SAMPSON

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JASON HILL / 04/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JASON HILL / 04/04/2011

View Document

22/11/1022 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009037,00009423

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEANA SAMPSON / 30/06/2008

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 AMENDING 882 - A/D 12/09/02

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 LINACRE HOUSE 22-24 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 Incorporation

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information